H1 TOUCH LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mrs Amber Francesca Blount on 2025-05-30

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

09/04/259 April 2025 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Ds House 306 High Street Croydon Surrey CR0 1NG on 2025-04-09

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Director's details changed for Ms Amber Francesca Blount on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from D S House 306 High Street Croydon CR0 1NG England to Gable House 239 Regents Park Road London N3 3LF on 2024-01-31

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-11-07 with updates

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2017-02-09

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER FRANCESCA BLOUNT / 20/04/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MS AMBER FRANCESCA BLOUNT / 15/09/2020

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MS AMBER FRANCESCA BLOUNT / 20/04/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER FRANCESCA BLOUNT / 20/04/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 COMPANY NAME CHANGED CASTLE PORTLAND LTD CERTIFICATE ISSUED ON 24/07/20

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER FRANCESCA BLOUNT / 28/02/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER FRANCESCA BLOUNT / 28/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS AMBER FRANCESCA BLOUNT / 28/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER WHALLEY / 28/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MS AMBER WHALLEY / 28/02/2020

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER WHALLEY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM D S HOUSE 306 HIGH STREET CROYDON SURREY CR0 1NG

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMBER WHALLEY / 21/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED HUMAN ONE LTD CERTIFICATE ISSUED ON 24/02/17

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS AMBER WHALLEY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR NADYEZHDA CRAWFORD

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company